- Company Overview for ATAG HEATING UK LTD. (04641589)
- Filing history for ATAG HEATING UK LTD. (04641589)
- People for ATAG HEATING UK LTD. (04641589)
- Charges for ATAG HEATING UK LTD. (04641589)
- More for ATAG HEATING UK LTD. (04641589)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
22 Sep 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
11 Jan 2020 | SOAS(A) | Voluntary strike-off action has been suspended | |
24 Dec 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
13 Dec 2019 | DS01 | Application to strike the company off the register | |
07 Oct 2019 | AA | Accounts for a small company made up to 31 December 2018 | |
05 Feb 2019 | CS01 | Confirmation statement made on 20 January 2019 with no updates | |
21 Sep 2018 | AA | Accounts for a small company made up to 31 December 2017 | |
21 Feb 2018 | AA | Accounts for a small company made up to 31 December 2016 | |
22 Jan 2018 | CS01 | Confirmation statement made on 20 January 2018 with no updates | |
30 Dec 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
19 Dec 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Oct 2017 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 | |
11 Oct 2017 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 | |
27 Feb 2017 | CS01 | Confirmation statement made on 20 January 2017 with updates | |
02 Nov 2016 | AD01 | Registered office address changed from Spofforths 9 Donnington Park 85 Birdham Road Chichester West Sussex PO20 7AJ to 3 Juniper West Fenton Way Southfields Business Park Basildon Essex SS15 6SJ on 2 November 2016 | |
26 Sep 2016 | AA | Audit exemption subsidiary accounts made up to 31 December 2015 | |
26 Sep 2016 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 | |
26 Sep 2016 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 | |
26 Sep 2016 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 | |
09 Mar 2016 | AR01 |
Annual return made up to 20 January 2016 with full list of shareholders
Statement of capital on 2016-03-09
|
|
10 Feb 2016 | TM01 | Termination of appointment of Atag Heating Assets B V as a director on 1 January 2016 | |
22 Jan 2016 | AP01 | Appointment of Mr Carl Bernardus Johannes Franciscus Berlo as a director on 1 January 2016 | |
07 Jan 2016 | TM01 | Termination of appointment of Philip Bell as a director on 7 January 2016 | |
07 Jan 2016 | TM02 | Termination of appointment of Philip Bell as a secretary on 7 January 2016 | |
17 Aug 2015 | MR04 | Satisfaction of charge 3 in full |